Company NameHerts & Essex Furniture Hire Limited
Company StatusDissolved
Company Number09072140
CategoryPrivate Limited Company
Incorporation Date5 June 2014(9 years, 10 months ago)
Dissolution Date17 April 2018 (6 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Director

Director NameMr Thomas Jamie Robin Henning
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2014(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Chestnuts Brewers End
Takeley
Bishops Stortford
Herts
CM22 6QJ

Location

Registered AddressThe Chestnuts Brewers End
Takeley
Bishops Stortford
Herts
CM22 6QJ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishTakeley
WardTakeley
Built Up AreaTakeley
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Thomas Jamie Robin Henning
100.00%
Ordinary

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

17 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2018First Gazette notice for voluntary strike-off (1 page)
30 January 2018First Gazette notice for voluntary strike-off (1 page)
17 January 2018Application to strike the company off the register (3 pages)
17 January 2018Application to strike the company off the register (3 pages)
8 December 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
8 December 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
19 June 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
19 June 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
24 November 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
24 November 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
1 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1
(6 pages)
1 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1
(6 pages)
24 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
24 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
30 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(3 pages)
30 June 2015Director's details changed for Mr Thomas Jamie Robin Henning on 21 April 2015 (2 pages)
30 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(3 pages)
30 June 2015Director's details changed for Mr Thomas Jamie Robin Henning on 21 April 2015 (2 pages)
30 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(3 pages)
19 May 2015Registered office address changed from , the Corner House the Street, Little Dunmow, Essex, CM6 3HS, United Kingdom to The Chestnuts Brewers End Takeley Bishops Stortford Herts CM22 6QJ on 19 May 2015 (2 pages)
19 May 2015Registered office address changed from The Corner House the Street Little Dunmow Essex CM6 3HS United Kingdom to The Chestnuts Brewers End Takeley Bishops Stortford Herts CM22 6QJ on 19 May 2015 (2 pages)
19 May 2015Registered office address changed from , the Corner House the Street, Little Dunmow, Essex, CM6 3HS, United Kingdom to The Chestnuts Brewers End Takeley Bishops Stortford Herts CM22 6QJ on 19 May 2015 (2 pages)
5 June 2014Incorporation
Statement of capital on 2014-06-05
  • GBP 1
(46 pages)
5 June 2014Incorporation
Statement of capital on 2014-06-05
  • GBP 1
(46 pages)